SOUTHERN HORIZONS (UK) LTD
Status | ACTIVE |
Company No. | 08098961 |
Category | Private Limited Company |
Incorporated | 08 Jun 2012 |
Age | 11 years, 10 months, 21 days |
Jurisdiction | England Wales |
SUMMARY
SOUTHERN HORIZONS (UK) LTD is an active private limited company with number 08098961. It was incorporated 11 years, 10 months, 21 days ago, on 08 June 2012. The company address is Brunel Court Brunel Court, Saltash, PL12 6JW, Cornwall, England.
Company Fillings
Accounts with accounts type micro entity
Date: 17 Nov 2023
Action Date: 31 Jul 2023
Category: Accounts
Type: AA
Made up date: 2023-07-31
Documents
Confirmation statement with no updates
Date: 22 Jun 2023
Action Date: 02 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-02
Documents
Accounts with accounts type micro entity
Date: 14 Feb 2023
Action Date: 31 Jul 2022
Category: Accounts
Type: AA
Made up date: 2022-07-31
Documents
Confirmation statement with no updates
Date: 09 Jun 2022
Action Date: 02 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-02
Documents
Accounts with accounts type micro entity
Date: 26 Oct 2021
Action Date: 31 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Confirmation statement with no updates
Date: 08 Jun 2021
Action Date: 02 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-02
Documents
Accounts with accounts type micro entity
Date: 21 Jan 2021
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Confirmation statement with updates
Date: 16 Jun 2020
Action Date: 02 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-02
Documents
Change registered office address company with date old address new address
Date: 19 Dec 2019
Action Date: 19 Dec 2019
Category: Address
Type: AD01
New address: Brunel Court 122 Fore Street Saltash Cornwall PL12 6JW
Change date: 2019-12-19
Old address: Ensign House Parkway Court Longbridge Road Plymouth PL6 8LR
Documents
Capital allotment shares
Date: 18 Dec 2019
Action Date: 18 Dec 2019
Category: Capital
Type: SH01
Date: 2019-12-18
Capital : 1.01 GBP
Documents
Accounts with accounts type micro entity
Date: 26 Nov 2019
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Capital allotment shares
Date: 26 Sep 2019
Action Date: 30 Aug 2019
Category: Capital
Type: SH01
Date: 2019-08-30
Capital : 1.01 GBP
Documents
Confirmation statement with updates
Date: 04 Jun 2019
Action Date: 02 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-02
Documents
Accounts amended with accounts type micro entity
Date: 19 Dec 2018
Action Date: 31 Jul 2018
Category: Accounts
Type: AAMD
Made up date: 2018-07-31
Documents
Accounts with accounts type micro entity
Date: 15 Oct 2018
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Confirmation statement with updates
Date: 06 Jun 2018
Action Date: 02 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-02
Documents
Accounts with accounts type micro entity
Date: 21 Sep 2017
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Move registers to sail company with new address
Date: 31 Jul 2017
Category: Address
Type: AD03
New address: 28a Long Park Road Saltash Cornwall PL12 4AH
Documents
Move registers to sail company with new address
Date: 31 Jul 2017
Category: Address
Type: AD03
New address: 28a Long Park Road Saltash Cornwall PL12 4AH
Documents
Change sail address company with new address
Date: 31 Jul 2017
Category: Address
Type: AD02
New address: 28a Long Park Road Saltash Cornwall PL12 4AH
Documents
Confirmation statement with updates
Date: 02 Jun 2017
Action Date: 02 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-02
Documents
Accounts with accounts type total exemption small
Date: 04 Oct 2016
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Capital allotment shares
Date: 21 Sep 2016
Action Date: 30 Jun 2016
Category: Capital
Type: SH01
Date: 2016-06-30
Capital : 1 GBP
Documents
Annual return company with made up date full list shareholders
Date: 22 Jun 2016
Action Date: 08 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-08
Documents
Change person director company with change date
Date: 22 Jun 2016
Action Date: 04 Dec 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-12-04
Officer name: Dr Rebekah Grace Southern
Documents
Accounts with accounts type total exemption small
Date: 01 Mar 2016
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Jun 2015
Action Date: 08 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-08
Documents
Accounts with accounts type total exemption small
Date: 17 Mar 2015
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Change registered office address company with date old address new address
Date: 22 Dec 2014
Action Date: 22 Dec 2014
Category: Address
Type: AD01
Old address: Countrywide House Fore Street Saltash Cornwall PL12 6JR
Change date: 2014-12-22
New address: Ensign House Parkway Court Longbridge Road Plymouth PL6 8LR
Documents
Annual return company with made up date full list shareholders
Date: 01 Jul 2014
Action Date: 08 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-08
Documents
Accounts with accounts type total exemption small
Date: 12 Dec 2013
Action Date: 31 Jul 2013
Category: Accounts
Type: AA
Made up date: 2013-07-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Jun 2013
Action Date: 08 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-08
Documents
Change registered office address company with date old address
Date: 11 Jun 2013
Action Date: 11 Jun 2013
Category: Address
Type: AD01
Change date: 2013-06-11
Old address: Countrywide House Fore Street Saltash Cornwall PL12 6JR England
Documents
Change registered office address company with date old address
Date: 11 Jun 2013
Action Date: 11 Jun 2013
Category: Address
Type: AD01
Change date: 2013-06-11
Old address: 7 Babis Farm Way Saltash Cornwall PL12 4TA England
Documents
Change registered office address company with date old address
Date: 16 Apr 2013
Action Date: 16 Apr 2013
Category: Address
Type: AD01
Change date: 2013-04-16
Old address: Plym House 3 Longbridge Road Marsh Mills Plymouth Devon PL6 8LT United Kingdom
Documents
Change registered office address company with date old address
Date: 06 Feb 2013
Action Date: 06 Feb 2013
Category: Address
Type: AD01
Change date: 2013-02-06
Old address: Torrington Chambers 58 North Road East Plymouth Devon PL4 6AJ
Documents
Change account reference date company current extended
Date: 10 Oct 2012
Action Date: 31 Jul 2013
Category: Accounts
Type: AA01
New date: 2013-07-31
Made up date: 2013-06-30
Documents
Change registered office address company with date old address
Date: 25 Jul 2012
Action Date: 25 Jul 2012
Category: Address
Type: AD01
Old address: 7 Babis Farm Way Saltash Cornwall PL12 4TA United Kingdom
Change date: 2012-07-25
Documents
Some Companies
4 RIVERVIEW,GUILDFORD,GU1 4UX
Number: | 10612644 |
Status: | ACTIVE |
Category: | Private Limited Company |
90 TOBAGO STREET,GLASGOW,G40 2RH
Number: | SC563934 |
Status: | ACTIVE |
Category: | Private Limited Company |
BIRMINGHAM INTERNATIONAL PARK,BIRMINGHAM,B37 7HB
Number: | 10867159 |
Status: | ACTIVE |
Category: | Private Limited Company |
40 HIGH ASH DRIVE,SHEFFIELD,S25 5HJ
Number: | 08745269 |
Status: | ACTIVE |
Category: | Private Limited Company |
MEDICAL STUDENT CORPORATION LIMITED
VESTRY HOUSE,LONDON,EC4R 0EH
Number: | 10958842 |
Status: | ACTIVE |
Category: | Private Limited Company |
SILVERCLOUD PROPERTY MANAGEMENT LIMITED
3 NEW MILL COURT,SWANSEA,SA7 9FG
Number: | 10234733 |
Status: | ACTIVE |
Category: | Private Limited Company |